SECURE IT SERVICES - History of Changes


DateDescription
2025-05-01 update website_status OK => IndexPageFetchError
2025-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, WITH UPDATES
2024-10-28 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-20 delete source_ip 151.106.40.154
2024-08-20 insert contact_pages_linkeddomain civicuk.com
2024-08-20 insert index_pages_linkeddomain civicuk.com
2024-08-20 insert source_ip 92.205.21.57
2024-07-19 delete contact_pages_linkeddomain civicuk.com
2024-07-19 delete index_pages_linkeddomain civicuk.com
2024-04-07 insert company_previous_name SECURE IT SERVICES LIMITED
2024-04-07 update name SECURE IT SERVICES LIMITED => SECURE ITAD LIMITED
2024-03-21 update statutory_documents COMPANY NAME CHANGED SECURE IT SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/24
2024-03-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-10-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-23 delete source_ip 46.32.252.150
2021-09-23 insert source_ip 151.106.40.154
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY VICTOR COSTEN / 12/03/2014
2021-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM / 09/05/2016
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-05 update statutory_documents DIRECTOR APPOINTED MRS PENELOPE ANN COSTEN
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17 update statutory_documents DIRECTOR APPOINTED MR STUART TERRY BUCKMASTER
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-04 update statutory_documents FIRST GAZETTE
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-04-05 update website_status EmptyPage => OK
2019-04-05 delete alias Computer Recycling
2019-04-05 delete alias Computer recycling in London
2019-04-05 delete phone 0203 906 7030
2019-04-05 delete phone 059493/2011
2019-04-05 delete registration_number OBX325
2019-04-05 delete source_ip 212.48.90.46
2019-04-05 insert phone 020 3906 7030 / 01787 477 999
2019-04-05 insert registration_number 8935227
2019-04-05 insert source_ip 46.32.252.150
2019-04-05 insert vat 184 7619 68
2019-02-24 update website_status OK => EmptyPage
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY VICTOR COSTEN / 24/10/2016
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-19 delete general_emails in..@gbasset.co.uk
2017-08-19 insert general_emails in..@secureit-services.com
2017-08-19 delete address Unit 6, Third Avenue, Blue Bridge Industrial Estate, Halstead, Essex, CO9 2SX
2017-08-19 delete alias GB Asset Solutions Ltd
2017-08-19 delete contact_pages_linkeddomain gb-asset.com
2017-08-19 delete email in..@gbasset.co.uk
2017-08-19 delete index_pages_linkeddomain gb-asset.com
2017-08-19 delete phone 01787 47 43 43
2017-08-19 insert address Unit 2, Third Avenue, Blue Bridge Industrial Estate, Halstead, Essex, CO9 2SX
2017-08-19 insert contact_pages_linkeddomain facebook.com
2017-08-19 insert contact_pages_linkeddomain secureitad.co.uk
2017-08-19 insert contact_pages_linkeddomain twitter.com
2017-08-19 insert email in..@secureit-services.com
2017-08-19 insert index_pages_linkeddomain facebook.com
2017-08-19 insert index_pages_linkeddomain secureitad.co.uk
2017-08-19 insert index_pages_linkeddomain twitter.com
2017-08-19 insert phone 0203 906 7030
2017-08-19 update primary_contact Unit 6, Third Avenue, Blue Bridge Industrial Estate, Halstead, Essex, CO9 2SX => Unit 2, Third Avenue, Blue Bridge Industrial Estate, Halstead, Essex, CO9 2SX
2017-05-06 delete source_ip 79.170.40.4
2017-05-06 insert source_ip 212.48.90.46
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-09 insert company_previous_name SECURE ITAD SERVICES LIMITED
2017-02-09 update name SECURE ITAD SERVICES LIMITED => SECURE IT SERVICES LIMITED
2017-01-18 update statutory_documents COMPANY NAME CHANGED SECURE ITAD SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/17
2016-10-31 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 300
2016-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAYNE
2016-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE COSTEN
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-07-07 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-06-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents DIRECTOR APPOINTED MR MARTIN GRAHAM
2016-06-18 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-17 update statutory_documents 12/03/16 FULL LIST
2016-06-14 update statutory_documents FIRST GAZETTE
2015-12-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date null => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-12 => 2016-12-31
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-02 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PAYNE
2015-06-09 delete address UNIT 2 THIRD AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD ESSEX UNITED KINGDOM CO9 2SX
2015-06-09 insert address UNIT 2 THIRD AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD ESSEX CO9 2SX
2015-06-09 insert sic_code 62090 - Other information technology service activities
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-03-12
2015-06-09 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-05-29 update statutory_documents 12/03/15 FULL LIST
2014-07-20 delete source_ip 46.32.252.150
2014-07-20 insert source_ip 79.170.40.4
2014-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION